logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hemsley, Alan

    Related profiles found in government register
  • Hemsley, Alan

    Registered addresses and corresponding companies
    • 6, Selkirk Road, Twickenham, Middlesex, TW2 6PX, England

      IIF 1
    • Po Box 525, C/o Selkirk Finance Limited, Twickenham, TW1 9PQ, United Kingdom

      IIF 2
  • Hemsley, Alan David

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7QF

      IIF 3
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 4
    • St James House, 27 - 43 Eastern Road, Romford, Essex, RM1 3NH

      IIF 5
    • St James House, 27 - 43 Eastern Road, Romford, Essex, RM1 3NH, England

      IIF 6
    • 6, Selkirk Road, Twickenham, TW2 6PX, England

      IIF 7
    • Po Box 525, Twickenham Estate, Twickenham, TW1 9PQ, England

      IIF 8
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 9
    • 34, Clarendon Road, Watford, Herts, WD17 1JJ

      IIF 10
    • Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HP, England

      IIF 11
  • Hemsley, Alan David
    British

    Registered addresses and corresponding companies
  • Hemsley, Alan David
    British accountant

    Registered addresses and corresponding companies
    • 6 Selkirk Road, Twickenham, Middlesex, TW2 6PX

      IIF 24
  • Hemsley, Alan David
    British chartered accountant

    Registered addresses and corresponding companies
    • 6 Selkirk Road, Twickenham, Middlesex, TW2 6PX

      IIF 25
  • Hemsley, Alan David
    British accountant born in August 1960

    Registered addresses and corresponding companies
    • 40 Dove Park, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NY

      IIF 26
  • Hemsley, Alan David
    British chartered accountant born in August 1960

    Registered addresses and corresponding companies
    • 40 Dove Park, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NY

      IIF 27
  • Hemsley, Alan David
    British company director born in August 1960

    Registered addresses and corresponding companies
    • 40 Dove Park, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NY

      IIF 28
  • Hemsley, Alan David
    British chartered accountant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Selkirk Road, Twickenham, TW2 6PX, England

      IIF 29
  • Hemsley, Alan David
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James House, 27 - 43 Eastern Road, Romford, Essex, RM1 3NH

      IIF 30
    • 6 Selkirk Road, Twickenham, Middlesex, TW2 6PX

      IIF 31
    • 6, Selkirk Road, Twickenham, Middlesex, TW2 6PX, United Kingdom

      IIF 32
  • Hemsley, Alan David
    British accountant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50-52 Union Street, Southwark, London, SE1 1TD

      IIF 33
    • Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 34
    • 6 Selkirk Road, Twickenham, Middlesex, TW2 6PX

      IIF 35
  • Hemsley, Alan David
    British chartered accountant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dukes House, 32-38 Dukes Place, London, EC3A 7LP, United Kingdom

      IIF 36
    • 6, Selkirk Road, Twickenham, Middlesex, TW2 6PX

      IIF 37 IIF 38
    • 6, Selkirk Road, Twickenham, Middlesex, TW2 6PX, England

      IIF 39 IIF 40 IIF 41
    • Po Box 525, C/o Selkirk Finance Limited, Twickenham, TW1 9PQ, United Kingdom

      IIF 42
    • Po Box 525, Twickenham Estate, Twickenham, Middlesex, TW1 9PQ, United Kingdom

      IIF 43
    • Po Box 525, Twickenham Estate, Twickenham, TW1 9PQ, England

      IIF 44 IIF 45
    • Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HP, England

      IIF 46
  • Mr Alan David Hemsley
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 47
    • 6, Selkirk Road, Twickenham, Middlesex, TW2 6PX

      IIF 48
    • 6, Selkirk Road, Twickenham, TW2 6PX, England

      IIF 49
    • 6, Selkirk Road, Twickenham, TW2 6PX, United Kingdom

      IIF 50
    • Po Box 525, Twickenham Estate, Twickenham, TW1 9PQ, England

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    6 Selkirk Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 40 - Director → ME
  • 2
    6 Selkirk Road, Twickenham, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,219 GBP2023-03-31
    Officer
    2012-03-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Po Box 525 Twickenham Estate, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 45 - Director → ME
    2014-01-29 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 4
    C/o Selkirk Finance Limited, Po Box 525, Twickenham, England
    Dissolved Corporate (3 parents)
    Officer
    2005-09-22 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    Po Box 525 C/o Selkirk Finance Limited, Twickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-09-22 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    Moorfields Advisory Limited, 88 Wood Street, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2015-09-21 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    Po Box 525, C/o Selkirk Finance Limited, Twickenham Estate, Twickenham, England
    Dissolved Corporate (3 parents)
    Officer
    2005-09-22 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    Po Box 525 Twickenham Estate, Twickenham, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -292,100 GBP2020-12-31
    Officer
    2014-05-29 ~ dissolved
    IIF 44 - Director → ME
    2010-12-06 ~ dissolved
    IIF 8 - Secretary → ME
  • 9
    6 Selkirk Road, Twickenham, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105 GBP2018-12-31
    Officer
    2020-09-26 ~ dissolved
    IIF 37 - Director → ME
  • 10
    Po Box 525 Twickenham Estate, Twickenham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -212,251 GBP2022-12-31
    Officer
    2013-11-20 ~ dissolved
    IIF 43 - Director → ME
  • 11
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -17,260 GBP2021-03-31
    Officer
    2006-03-07 ~ now
    IIF 31 - Director → ME
    2013-08-12 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,191 GBP2023-03-31
    Officer
    2012-03-30 ~ dissolved
    IIF 34 - Director → ME
  • 13
    SF TRUST SERVICING PLC - 2010-07-23
    Rsm Tenon, 34 Clarendon Road, Watford, Herts
    Dissolved Corporate (3 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 14
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 15
    6 Selkirk Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2014-09-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    Tenon Recovery, Sherlock House 73 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-05-12 ~ dissolved
    IIF 21 - Secretary → ME
  • 17
    6 Selkirk Road, Twickenham, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    167 GBP2024-03-31
    Officer
    2023-08-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 18
    FUEL MARKETING LTD - 2005-02-24
    Vantis, 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2005-02-22 ~ dissolved
    IIF 35 - Director → ME
    2006-05-12 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 18
  • 1
    ATLANTA INVESTMENT HOLDINGS C LIMITED - 2021-05-19
    1 Commerce Road, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-05-13 ~ 2023-03-16
    IIF 6 - Secretary → ME
  • 2
    CAMBRIAN TRANSPORT HOLDINGS LIMITED - 1996-11-22
    MB45 LIMITED - 1996-02-19
    Green Farm Country House, Bristol Road Falfield, Wotton Under Edge, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    68,746 GBP2024-03-31
    Officer
    1996-02-05 ~ 1997-10-03
    IIF 26 - Director → ME
  • 3
    10c The Avenue, Brondesbury Park, London
    Dissolved Corporate (1 parent)
    Officer
    2008-01-18 ~ 2009-03-09
    IIF 17 - Secretary → ME
  • 4
    Office 36 88-90, Hatton Garden Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2006-06-06 ~ 2009-12-31
    IIF 25 - Secretary → ME
  • 5
    Po Box 525 Twickenham Estate, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-15 ~ 2014-01-29
    IIF 33 - Director → ME
    2007-07-01 ~ 2007-09-30
    IIF 24 - Secretary → ME
  • 6
    Moorfields Advisory Limited, 88 Wood Street, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2013-11-25 ~ 2015-09-21
    IIF 46 - Director → ME
  • 7
    RIGHT CHOICE HOLDINGS LIMITED - 2021-09-14
    St James House, 27 - 43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2019-10-17 ~ 2022-11-01
    IIF 7 - Secretary → ME
  • 8
    MILLER FISHER MANAGEMENT LIMITED - 2001-03-27
    MILLER FISHER SUPPORT SERVICES LIMITED - 1999-07-22
    MILLER FISHER GROUP LIMITED - 1999-05-17
    FISHERS GROUP LIMITED - 1998-09-24
    DE FACTO 220 LIMITED - 1991-04-22
    4385, 02585528 - Companies House Default Address, Cardiff
    Liquidation Corporate
    Officer
    1999-09-01 ~ 2002-07-12
    IIF 27 - Director → ME
  • 9
    Po Box 525 C/o Selkirk Finance Limited, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,403 GBP2017-12-31
    Officer
    2010-03-01 ~ 2019-04-06
    IIF 42 - Director → ME
    2010-03-01 ~ 2019-04-06
    IIF 2 - Secretary → ME
  • 10
    6 Selkirk Road, Twickenham, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105 GBP2018-12-31
    Officer
    2010-09-08 ~ 2019-03-08
    IIF 41 - Director → ME
    2010-09-08 ~ 2019-03-08
    IIF 1 - Secretary → ME
  • 11
    St James House, 27 - 43 Eastern Road, Romford, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-05-30 ~ 2025-10-31
    IIF 30 - Director → ME
    2019-10-17 ~ 2025-10-31
    IIF 5 - Secretary → ME
  • 12
    SF TRUST SERVICING PLC - 2010-07-23
    Rsm Tenon, 34 Clarendon Road, Watford, Herts
    Dissolved Corporate (3 parents)
    Officer
    2010-06-30 ~ 2011-11-30
    IIF 36 - Director → ME
  • 13
    Office 36 88-90, Hatton Garden Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-09-07 ~ 2011-01-06
    IIF 38 - Director → ME
    2007-09-07 ~ 2011-01-06
    IIF 18 - Secretary → ME
  • 14
    Office 36 88-90, Hatton Garden Holborn, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2007-09-10 ~ 2009-01-12
    IIF 19 - Secretary → ME
  • 15
    TEAMHOUR LIMITED - 1992-01-31
    Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (2 parents)
    Officer
    1998-12-18 ~ 1999-07-30
    IIF 15 - Secretary → ME
  • 16
    EQUALROAD LIMITED - 1994-03-14
    Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (6 parents)
    Officer
    1998-12-18 ~ 1999-07-30
    IIF 14 - Secretary → ME
  • 17
    Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (8 parents)
    Officer
    1998-12-18 ~ 1999-07-30
    IIF 12 - Secretary → ME
  • 18
    ELITECLAIM LIMITED - 1997-10-09
    Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (4 parents)
    Officer
    1998-04-09 ~ 1999-07-30
    IIF 28 - Director → ME
    1998-12-18 ~ 1999-07-30
    IIF 13 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.